Search icon

COASTAL ELECTRICAL SERVICES OF PINELLAS LLC - Florida Company Profile

Company Details

Entity Name: COASTAL ELECTRICAL SERVICES OF PINELLAS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL ELECTRICAL SERVICES OF PINELLAS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Jun 2011 (14 years ago)
Date of dissolution: 29 Aug 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Aug 2024 (8 months ago)
Document Number: L11000072543
FEI/EIN Number 452598206

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 514 Garland Circle, Indian Rocks Beach, FL, 33785, US
Mail Address: 514 Garland Circle, Indian Rocks Beach, FL, 33785, US
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIFFORD PAUL E Managing Member 514 Garland Circle, Indian Rocks Beach, FL, 33785
GIFFORD PAUL E Agent 514 Garland Circle, Indian Rocks Beach, FL, 33785

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-29 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 514 Garland Circle, Indian Rocks Beach, FL 33785 -
CHANGE OF MAILING ADDRESS 2023-01-18 514 Garland Circle, Indian Rocks Beach, FL 33785 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 514 Garland Circle, Indian Rocks Beach, FL 33785 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-29
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-06-22
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State